(CS01) Confirmation statement with no updates 10th November 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 10th November 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On 19th January 2022 director's details were changed
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th November 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 5th May 2021
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 10th November 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 15th, April 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 10th November 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 12th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 10th November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On 8th May 2018 director's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 8th May 2018
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th November 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 11th November 2016
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 3rd October 2017 director's details were changed
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 4th October 2017. New Address: Raymond James Wilmslow Springfield House Water Lane Wilmslow Cheshire SK9 5BG. Previous address: 1 Redbrook Way Adlington Macclesfield Cheshire SK10 4NF United Kingdom
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 3rd October 2017
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, November 2016
| incorporation
|
Free Download
(38 pages)
|